Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A&O SYSTEMS + SERVICES UK LIMITED
Company Information for

A&O SYSTEMS + SERVICES UK LIMITED

3 FIELD COURT, GRAY'S INN, LONDON, WC1R 5EF,
Company Registration Number
00827981
Private Limited Company
Liquidation

Company Overview

About A&o Systems + Services Uk Ltd
A&O SYSTEMS + SERVICES UK LIMITED was founded on 1964-11-19 and has its registered office in London. The organisation's status is listed as "Liquidation". A&o Systems + Services Uk Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
A&O SYSTEMS + SERVICES UK LIMITED
 
Legal Registered Office
3 FIELD COURT
GRAY'S INN
LONDON
WC1R 5EF
Other companies in WC1R
 
 
Previous Names
EDS GLOBAL FIELD SERVICES LIMITED23/01/2007
MEMOREX TELEX (UK) LIMITED08/07/2004
Filing Information
Company Number 00827981
Company ID Number 00827981
Date formed 1964-11-19
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2009
Account next due 30/09/2011
Latest return 13/12/2011
Return next due 10/01/2013
Type of accounts FULL
Last Datalog update: 2019-03-08 07:50:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A&O SYSTEMS + SERVICES UK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BROWN JACK LIMITED   ETHNARD SERVICES LIMITED   FORGING AHEAD (1989) LIMITED   GT58 LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A&O SYSTEMS + SERVICES UK LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN BAMFORTH
Company Secretary 2005-04-22
CHRISTOPHER JOHN BAMFORTH
Director 2011-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
SATISH KANNAN
Director 2010-12-01 2011-12-21
CHRISTOPHER JOHN BAMFORTH
Director 2010-09-01 2010-12-01
STEPHEN BALL
Director 2001-08-31 2010-09-01
UDO HERMANN KUHNLE
Director 2008-03-28 2009-12-07
ADRIAN COOPER
Director 2003-02-01 2008-03-28
SIMON NEIL KINGSTON
Director 2006-02-17 2008-03-28
BRIAN FRANCIS WATHEN
Director 2007-08-09 2008-03-28
SHAUN POOLE
Director 2004-06-15 2006-10-22
ALEXANDER KREYMER
Director 2006-02-17 2006-09-21
LOUIS FRENZEL
Director 2005-06-27 2006-07-26
NEIL UPTON
Director 2003-02-01 2006-07-26
SEAN FRANCIS FINNAN
Director 2003-02-01 2006-02-21
STEPHEN BALL
Company Secretary 2001-06-15 2005-04-22
STEPHEN MARK BEESLEY
Director 2003-02-01 2005-04-19
PETER DAVID GATLING
Director 1995-04-01 2005-03-18
NORBERT SCHMIDT
Director 1999-11-08 2001-08-31
ANDREW DAVID CLARK
Company Secretary 1999-02-19 2001-06-15
JOHN MUSCROFT
Director 1993-06-16 1999-11-10
GEORGE HERBERT MOORE
Director 1998-03-31 1999-08-10
ALAN PETER WATKINS
Company Secretary 1991-12-31 1999-02-19
BRIAN LOWSON
Director 1991-12-31 1998-03-31
GEOFFREY SPOONER
Director 1994-04-20 1997-11-28
JOHN MUSCROFT
Director 1993-06-16 1994-04-29
ANTHONY JAMES BARBIERI
Director 1993-04-05 1994-04-20
CRAIG STEPHEN RICHARDS
Director 1992-02-28 1993-06-18
ALAN BERNARD SCUTT
Director 1991-12-31 1993-04-05
CRAIG STEPHEN RICHARDS
Director 1992-02-28 1993-01-01
JEAN-CLAUDE ZANOLLI
Director 1991-12-31 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN BAMFORTH AVELO LIMITED Director 2016-03-02 CURRENT 2015-06-24 Liquidation
CHRISTOPHER JOHN BAMFORTH FREEHAND SWAP LIMITED Director 2015-11-12 CURRENT 2015-11-12 Active - Proposal to Strike off
CHRISTOPHER JOHN BAMFORTH GLASSHOUSE FINANCE LIMITED Director 2015-10-03 CURRENT 2015-10-03 Liquidation
CHRISTOPHER JOHN BAMFORTH AMBER FINANCIAL CONSULTANTS LIMITED Director 2011-07-19 CURRENT 2011-07-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-15LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-07-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2017
2016-06-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2016
2015-06-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2015
2014-05-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2014
2013-05-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2013
2012-04-26F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-04-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2012 FROM PRESCOTT ROAD COLNBROOK SLOUGH BERKSHIRE SL3 0AE
2012-03-264.20STATEMENT OF AFFAIRS/4.19
2012-03-26LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-01-04LATEST SOC04/01/12 STATEMENT OF CAPITAL;GBP 4250400.7
2012-01-04AR0113/12/11 FULL LIST
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR SATISH KANNAN
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR SATISH KANNAN
2012-01-03AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN BAMFORTH
2010-12-16AR0113/12/10 FULL LIST
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAMFORTH
2010-12-07AP01DIRECTOR APPOINTED MR. SATISH KANNAN
2010-09-16AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN BAMFORTH
2010-09-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BALL
2010-09-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-22SH20STATEMENT BY DIRECTORS
2010-01-22SH1922/01/10 STATEMENT OF CAPITAL GBP 4250401
2010-01-22CAP-SSSOLVENCY STATEMENT DATED 22/12/09
2010-01-22RES06REDUCE ISSUED CAPITAL 18/12/2009
2009-12-15AR0113/12/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BALL / 15/12/2009
2009-12-15TM01APPOINTMENT TERMINATED, DIRECTOR UDO KUHNLE
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-20SH20STATEMENT BY DIRECTORS
2009-01-20MISCMEMORANDUMOF CAPITAL - PROCESSED 200109
2009-01-20RES06REDUCE ISSUED CAPITAL 05/01/2009
2009-01-20CAP-SSSOLVENCY STATEMENT DATED 05/01/09
2008-12-16363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-09-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-15173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2008-03-31288cDIRECTOR'S CHANGE OF PARTICULARS / UDO KHUNLE / 31/03/2008
2008-03-31288cDIRECTOR'S CHANGE OF PARTICULARS / UDO KHUNLE / 31/03/2008
2008-03-29288aDIRECTOR APPOINTED MR UDO HERMANN KHUNLE
2008-03-28288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BALL / 28/03/2008
2008-03-28288bAPPOINTMENT TERMINATED DIRECTOR SIMON KINGSTON
2008-03-28288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN COOPER
2008-03-28288bAPPOINTMENT TERMINATED DIRECTOR BRIAN WATHEN
2008-01-09363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-11-01395PARTICULARS OF MORTGAGE/CHARGE
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-10288aNEW DIRECTOR APPOINTED
2007-02-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-02-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-23CERTNMCOMPANY NAME CHANGED EDS GLOBAL FIELD SERVICES LIMITE D CERTIFICATE ISSUED ON 23/01/07
2006-12-22363aRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-11-2988(2)RAD 25/10/06--------- £ SI 3047000@1=3047000 £ IC 6025001/9072001
2006-11-2988(2)RAD 14/11/06--------- £ SI 1@1=1 £ IC 6025000/6025001
2006-11-22288bDIRECTOR RESIGNED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-21288bDIRECTOR RESIGNED
2006-07-27288bDIRECTOR RESIGNED
2006-07-27288bDIRECTOR RESIGNED
2006-03-03288bDIRECTOR RESIGNED
2006-02-17288aNEW DIRECTOR APPOINTED
2006-02-17288aNEW DIRECTOR APPOINTED
2006-01-05363aRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-20288aNEW DIRECTOR APPOINTED
2005-05-09288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to A&O SYSTEMS + SERVICES UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2014-05-19
Notices to Creditors2012-04-18
Fines / Sanctions
No fines or sanctions have been issued against A&O SYSTEMS + SERVICES UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-11-01 Outstanding BANK OF SCOTLAND PLC
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES 1999-01-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1998-03-26 Satisfied MEMOREX TELEX GMBH
DEBENTURE 1996-04-22 Satisfied MORGAN GUARANTY TRUST COMPANY OF NEW YORK AS AGENT AND TRUSTEE FOR ITSELF AND THE SECUREDPARTIES
CERTIFICATE OF ASSIGNMENT 1995-01-23 Satisfied SOVEREIGN FINANCE PLC
SUPPLEMENTAL DEED 1994-07-18 Satisfied MORGAN GUARANTY TRUST COMPANY OF NEW YORK
DEBENTURE 1994-03-24 Satisfied MORGAN GUARANTY TRUST COMPANY OF NEW YORK (NEW YORK OFFICE) ACTING AS AGENT AND TRUSTEE FORITSELF AND THE SECURED PARTIES
SUBORDINATION AGREEMENT 1994-03-24 Satisfied MORGAN GUARANTY TRUST COMPANY OF NEW YORK,AS AGENT
LETTER OF CHARGE 1993-01-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF CHARGE 1992-07-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE 1990-09-07 Satisfied NWS 6 LIMITED
ASSIGNMENT 1990-03-16 Satisfied NWS 12 LIMITED
ASSIGNMENT 1990-03-16 Satisfied NWS 6 LIMITED
ASSIGNMENT 1989-11-30 Satisfied NWS 7 LIMITED
ASSIGNMENT 1989-05-02 Satisfied NWS 3 LIMITED
DEED OF ASSIGNMENT 1987-10-02 Satisfied CITY CONSOLIDATED FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of A&O SYSTEMS + SERVICES UK LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

A&O SYSTEMS + SERVICES UK LIMITED owns 1 domain names.

aogroup.co.uk  

Trademarks
We have not found any records of A&O SYSTEMS + SERVICES UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with A&O SYSTEMS + SERVICES UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cheshire East Council 2013-3 GBP £9,148
Trafford Council 2013-3 GBP £1,450
Cheshire East Council 2013-1 GBP £3,899
Trafford Council 2012-12 GBP £490
Warwickshire County Council 2011-4 GBP £47,783 COMPUTER HARDWARE PURCHASE
Warwickshire County Council 2011-3 GBP £2,896 COMPUTER HARDWARE PURCHASE
Cheshire East Council 0-0 GBP £728,261 Network & Data Communications

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where A&O SYSTEMS + SERVICES UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyA&O SYSTEMS + SERVICES UK LIMITEDEvent Date2012-03-16
I, William Antony Batty of Antony Batty & Company LLP , 3 Field Court, Grays Inn, London WC1R 5EF was appointed Liquidator of the above-named Company on 16 March 2012 . Notice is hereby given that the Creditors are required to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to me on or before 19 July 2012 , and if so required by notice in writing from me, are personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default they will be excluded from the benefit of any distribution made before such debts are proved. William Antony Batty (Office Holder No 8111 ), Office holder capacity: Liquidator : Antony Batty & Company LLP , 3 Field Court, Grays Inn, London WC1R 5EF , telephone 020 7831 1234 , fax 020 7430 2727, email office@antonybatty.com . : Office Contact: Stephen Hole .
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyA&O SYSTEMS + SERVICES UK LIMITEDEvent Date
Notice is hereby given, in accordance with Rule 11.2 of the Insolvency Rules 1986 that a First and Interim Dividend will be paid within two months from the last date of proving. The last date for creditors to prove their claims in order to participate in the Dividend is 25 July 2014 . Creditors should send details of their claim to the undersigned, W A Batty, Antony Batty & Company, 3 Field Court, Grays Inn, London, WC1R 5EF. A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the Dividend, the distribution of that Dividend. The Liquidator is not obliged to deal with claims lodged after the last date of proving. W A Batty , Liquidator (IP No: 8111 ), Antony Batty & Company LLP : 3 Field Court, Grays Inn, London, WC1R 5EF , Telephone: 020 7831 1234 , Fax: 020 7430 2727, Email: office@antonybatty.com :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A&O SYSTEMS + SERVICES UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A&O SYSTEMS + SERVICES UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.